Advanced company searchLink opens in new window

ADDVITALITY LIMITED

Company number 06693069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
19 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Apr 2014 AD01 Registered office address changed from 55 Deppersbridge Southam Warwickshire CV47 2SY on 17 April 2014
11 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2012 AD01 Registered office address changed from C/O Hmw Chartered Accountants 1 Stuarts Green Stourbridge West Midlands DY9 0XR United Kingdom on 20 November 2012
04 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
06 Oct 2011 AD02 Register inspection address has been changed
22 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Dec 2010 AD01 Registered office address changed from 106/108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 12 December 2010
10 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Andrew Quentin Bridgewater on 9 September 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Dec 2009 AD01 Registered office address changed from Michael Harwood & Co Chartered Accountants Greville House 10 Jury Street Warwick Warwickshire CV34 4EW on 22 December 2009
19 Dec 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
23 Nov 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
17 Sep 2009 287 Registered office changed on 17/09/2009 from 28 ivy lane harbury leamington spa warwickshire CV33 9HN
14 Oct 2008 287 Registered office changed on 14/10/2008 from 788 - 790 finchley road london NW11 7TJ
09 Sep 2008 NEWINC Incorporation